- Company Overview for OLYMPUS ROOFING & BUILDING LTD (06360145)
- Filing history for OLYMPUS ROOFING & BUILDING LTD (06360145)
- People for OLYMPUS ROOFING & BUILDING LTD (06360145)
- Charges for OLYMPUS ROOFING & BUILDING LTD (06360145)
- Insolvency for OLYMPUS ROOFING & BUILDING LTD (06360145)
- More for OLYMPUS ROOFING & BUILDING LTD (06360145)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2012 | |
29 Jun 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Mar 2011 | AD01 | Registered office address changed from 190 Billet Road London E17 5DX on 23 March 2011 | |
22 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | TM01 | Termination of appointment of Caroline Kennedy as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Mark Spring as a director | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 |
Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-09-29
|
|
08 Jul 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Oct 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Mar 2009 | 288a | Director appointed caroline kennedy | |
13 Nov 2008 | 363a | Return made up to 04/09/08; full list of members | |
04 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jul 2008 | 288a | Director appointed mark spring | |
17 Sep 2007 | 88(2)R | Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100 | |
17 Sep 2007 | 288a | New secretary appointed | |
17 Sep 2007 | 288a | New director appointed | |
04 Sep 2007 | 288b | Secretary resigned |